The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

10-06-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS DAY SPA AND SALON, 2340 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. JAIMEE LYNN, INCORPORATED, 2340 TAPO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/15/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAIMEE LYNN, INCORPORATED, JAIMEE ROARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) H & I CLEANING SERVICES, 1011 EVANSTON PL, OXNARD, CA 93033. VENTURA. URSULA JANETTE GARCIA, 1011 EVANSTON PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: URSULA JANETTE GARCIA. This statement was filed with the County Clerk of Ventura County on 09/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIE REALTY GROUP, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE VILLAGE, CA 91362. VENTURA. EVEREST REALTY GROUP CALIFORNIA. LTD, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVEREST REALTY GROUP CALIFORNIA. LTD, JERI SUE HUFF, V.P. This statement was filed with the County Clerk of Ventura County on 09/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 304 UNLIMITED, 1655 E. THOMPSON BL., VENTURA, CA 93001. VENTURA. EDWIN Y KIM, 4237 PEACH SLOPE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on AUG 02, 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWIN Y KIM. This statement was filed with the County Clerk of Ventura County on 09/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMPER CENTER, 1655 E. THOMPSON BL., VENTURA, CA 93001. VENTURA. CAMPER USA, INC, 1655 E. THOMPSON BL., VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMPER USA, INC, EDWIN Y KIM, PRES. This statement was filed with the County Clerk of Ventura County on 09/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL CHINA SOURCING 101, 1342 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. VENTURA. FELIX ALANIS JR, 1342 ALESSANDRO DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELIX ALANIS JR. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW TREND TECHNOLOGY CONSULTING, 532 MONTELEONE AVE, OAK PARK, CA 91377. VENTURA. WEI GAO, 28916 BARDELL DR, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 6, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WEI GAO. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #229, 585 WEST CHANNEL ISLAND AVENUE, UNIT B3, PORT HUENEME, CA 93041. VENTURA COUNTY. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, VP, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT&T AUTHORIZED RETAILER #2251, 935 SOUTH BROADBECK DRIVE, UNIT B, NEWBURY PARK, CA 91320. VENTURA COUNTY. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC., MICHAEL NICHOLS, VP, TREASURER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018786. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONE HUNDRED 2) AL CIEN, 1304 CURRANT AVE, SIMI VALLEY, CA 93065. VENTURA. EDUARDO ANDRADE, 1304 CURRANT AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO ANDRADE. This statement was filed with the County Clerk of Ventura County on 09/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVENT HOPE COMPASSTIONATE CARE 2) GRACIOUS JOYFUL CARE, 1800 FOURSITE LANE APT.20, THOUISAND OAKS, CA 91362. VENTURA. ELLA P. GEVERA, 1800 FOURSITE LANE APT. 20, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELLA P. GEVERA. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY ESSENTIALS, 513 HIGH POINT DR, VENTURA, CA 93003. VENTURA. RIA SIM, 513 HIGH POINT DR, VENTURA, CA 93003, DENISE HEDELUND, 302 VIA BRAVA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RIA SIM. This statement was filed with the County Clerk of Ventura County on 09/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017668. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS AUTO DETAILING, 6136 HUNTER ST, VENTURA, CA 93003. VENTURA. SCOTTY CALIGIURI, 4667 FOOTHILL RD., VENTURA, CA 93003, BRYCE WILMETH, 981 EAST SANTA CLARA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANNEL ISLANDS AUTO DETAILING, BRYCE WILMETH. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00487122-CU-PT-VTA. Petition of KIRA SLOANE RYDER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KIRA SLOANE RYDER filed a petition with this court for a decree changing names as follows: KIRA SLOANE RYDER to KIRA SLOANE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2016; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/27/2016. Filed: 09/27/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160926-10018481-0
The following person(s) is (are) doing business as:
Build-A-bear Workshop, 3301 East Main Space 1024, Ventura, CA 93003 County of VENTURA
Mailing Address:
1954 Innerbelt Business Center Dr, St. Louis, CA 63114
Build-A-Bear Workshop Inc, 1954 Innerbelt Business Center Dr, St. Louis, MO 63114
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Build-A-Bear Workshop Inc
S/ Voin Todorovic, CFO,
This statement was filed with the County Clerk of Ventura County on 09/26/2016.
10/6, 10/13, 10/20, 10/27/16
CNS-2924260#

LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California (See section 1812.600 of Civil Code). Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday the 14th day of October, 2016 at 8:45 A.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Numbers.

Marie Fernandez B39
Joanna Smith B143
Viva Mia Hernandez D74
Christina Luther G97
Juan M. Gomez G102
Clarence E. Lofton H116

All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information, please contact Freeway Mini Storage (805) 658-1094
PUBLISHED IN THE FILLMORE GAZETTE: 10/06/16 and 10/13/16

 
09-29-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVINE NATURE BATHOLOGY, 852 DEVON CT, SIMI VALLEY, CA 93065. VENTURA. MARLENE CERE RAMIREZ, 852 DEVON CT, SIMI VALLEY, CA 93065, ANTHONY R. RAMIREZ, 852 DEVON CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/19/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARLENE CERE RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018027. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STONEHOUSE ARCHITECTURAL PRODUCTS, 50 JULIAN ST., VENTURA, CA 93001. VENTURA. IDEAL CONSTRUCTION MATERIALS, INC., 1145 MONTAUK LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IDEAL CONSTRUCTION MATERIALS, INC., ALAN S WHITE PRESIDENT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KINGSMUSICGROUP, 642 PASEO NOGALES, OXANRD, CA 93030. VENTURA. ANTWON LAMAR KING, 642 PASEO NOGALES, OXNARD, CA 93030, KENDRA KING, 642 PASEO NOGALES, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTWON LAMAR KING. This statement was filed with the County Clerk of Ventura County on 09/09/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017760. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORDBUSTERS RESUME AND WRITING SERVICES, 433 QUAIL COURT, FILLMORE, CA 93015. VENTURA. ROLETA FOWLER VASQUEZ, 433 QUAIL COURT, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROLETA FOWLER VASQUEZ. This statement was filed with the County Clerk of Ventura County on 09/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR & MRS CHURRO, 608 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. OSCAR G ROSILES HERNANDEZ, 608 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, ISABEL V ROSILES HERNANDEZ, 608 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 09/19/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR G. ROSILES HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADABOY ACRES, 10968 BROADWAY RD., MOORPARK, CA 93021. VENTURA. SUSAN LILLIS SMITH, 10968 BROADWAY RD, MOORPARK, CA 93021, DARYL EDWARD SMITH, 10968 BROADWAY RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN LILLIS SMITH. This statement was filed with the County Clerk of Ventura County on 09/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCNICOLL ENTERTAINMENT SYSTEMS 2) MES, 6277 GOSHEN STREET, SIMI VALLEY, CA 93063. VENTURA. KYLE MCNICOLL, 6277 GOSHEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KYLE MCNICOLL. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALAMO PROPERTIES, 1314 W GUAVA ST, OXNARD, CA 93033. VENTURA. JOSE CORTEZ CABALLERO, 1314 W. GUAVA ST, OXNARD, CA 93033, LYDIA CORTEZ, 1314 W. GUAVA ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYDIA CORTEZ. This statement was filed with the County Clerk of Ventura County on 09/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPERA BY THE GLASS, 5206 VIA CAPOTE, NEWBURY PARK, CA 91320. VENTURA. HANA CHELBERG, 5206 VIA CAPOTE, NEWBURY PARK, CA 91320, DIANNA DENCHFIELD BURDICK, 50 LOYOLA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANA CHELBERG. This statement was filed with the County Clerk of Ventura County on 09/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017688. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRIAL SURVEY GROUP, 567 DESEO AVE, CAMARILLO, CA 93010. VENTURA. CHRIS DENOVE, 567 DESEO AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/3/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRIS DENOVE, CHRIS DENOVE, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC BLUE POOLS & SPAS, 13638 DONNYBROOK LN, MOORPARK, CA 93021. VENTURA. PACIFIC BLUE SPAS & POOLS INC., 13638 DONNYBROOK LN, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PACIFIC BLUE SPAS & POOLS INC., ROBERT C. DOMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PINK PENNY 2) RAYA PHOTOGRAPHY, 2814 CHANNEL DR, VENTURA, CA 93003. VENTURA. RAYA CARLISLE, 2814 CHANNEL DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09-26-2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAYA CARLISLE. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE MORE TIME, 3301 E MAIN ST STE 1276, VENTURA, CA 93003. VENTURA. ONE MORE TIME GROUP INC, 6057 RAINBOW HILL RD, AGOURA HILLS, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/02/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ONE MORE TIME GROUP INC, PEJMAN JADIDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPEEDWAY MOVING & STORAGE 2) RACEWAY MOVING & STORAGE, 708 GARONNE ST, OXNARD, CA 93036. VENTURA. AUTHENTIC RELOCATION INC, 708 GARONNE ST, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUTHENTIC RELOCATIION INC, ISHAI FIMA, CEO. This statement was filed with the County Clerk of Ventura County on 09/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017206. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAL AND SAN ADVANCED COSMETIC DENTISTERY, 537 E. LOS ANGELES AVE #E, MOORPARK, CA 93021. VENTURA. MEHRSEDEH JASMINE SALEM, 1320 SYCAMORE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/7/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEHRSEDEH JASMINE SALEM. This statement was filed with the County Clerk of Ventura County on 09/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORMA’S CLEANING SERVICE, 745 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. NORMA EDITH GONZALEZ GALVAN, 745 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA EDITH GONZALEZ GALVAN. This statement was filed with the County Clerk of Ventura County on 09/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCNEILL ENTERPRISES, 2809 OMAHA AVE, VENTURA, CA 93001. VENTURA COUNTY. BARTLETT KESSLER MCNEILL, 2809 OMAHA AVE, VENTURA, CA 93001, SUSAN CAROL MARIA MCNEILL, 2809 OMAHA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on SEPT. 21/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARTLETT KESSLER MCNEILL. This statement was filed with the County Clerk of Ventura County on 09/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORALIA’S BAKERY #2, 942 WEST WOOLEY, OXNARD, CA 93030. VENTURA. CARINA ROSEN MENDEZ, 2306 ARCADIAN SHORES TRAIL, OXNARD, CA 93036, RICARDO SUAREZ, 2306 ARCADIAN SHORES TRAIL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2/2/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARINA ROSEN MENDEZ. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018535. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIEROMONK ARSENIE BOCA ORTHODOX ACADEMY, 460 B COUNTRY CLUB DR, SIMI VALLEY, CA 93065. VENTURA. LIVIU GEORGE D CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/21/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIVIU GEORGE D. CONSTANTINESCU, N/A, N/A. This statement was filed with the County Clerk of Ventura County on 09/26/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BDI 2) BAD DODO INFESTATION 3) BAD DODO ENTERTAINMENT 4) BDI VIDEO, 844 MURDOCH LANE, VENTURA, CA 93003. VENTURA. SEAN PATRICK HALEY, 844 MURDOCH LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) & 2) N/A 3) & 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN PATRICK HALEY. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ZAPPED ALIEN CREATIONS 2) ZAPPED CREATIONS, 467 ALTA MIRA STREET, SIMI VALLEY, CA 93065. VENTURA. ZACHARY CHENE CODNER, 467 ALTA MIRA STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZACHARY CHENE CODNER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CRAFT LOYAL, 5254 CAMBRIDGE LN, CARPINTERIA, CA 93013. The date on which the fictitious business name being abandoned was filed: 3/24/2014. The file number to the fictitious business name being abandoned: 20140324100047580. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NOTEWORTHY RACKET, LLC, 22416 SILVER SPUR, LAKE FOREST, CA 92630. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Signed: NOTEWORTHY RACKET, LLC, TYZER EVANS, MANAGING MEMBER. File Number: 20160920-10018110-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00487015-CU-PT-VTA. Petition of ERYN SARAH-RUTH COLE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ERYN SARAH-RUTH COLE filed a petition with this court for a decree changing names as follows: ERYN SARAH-RUTH COLE to ERYN SARAH-RUTH HICKS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/15/2016; Time: 8:20am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: SEP 23 2016. Filed: 09/23/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160914-10017736-0
The following person(s) is (are) doing business as:
RAINBOW MASSAGE, 473 VENTURA AVE, OAK VIEW, CA 93022 County of VENTURA
Mailing Address:
473 VENTURA AVE, OAK VIEW, CA 93022
HONGCHUN MA, 473 VENTURA AVE, OAK VIEW, CA 93022
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ HONGCHUN MA
This statement was filed with the County Clerk of Ventura County on 09/14/2016.
9/29, 10/6, 10/13, 10/20/16
CNS-2922925#

Notice of Public Sale of Collateral
Date: September 22, 2016 To: Alejandro Contreras and Araceli Contreras Pursuant to the Uniform Commercial Code you are hereby provided notice that
the collateral covered under our security agreement shall be sold at public auction as follows: Date: October 17, 2016 Time:9:00 AM Location: 751-C Ventura St., Fillmore, CA. 93015
You will be held liable for any deficiency resulting from said sale. You may redeem the collateral by paying the amount due and accrued costs of foreclosure at any time prior to the time of sale. The balance as of this date (inclusive of costs) is $116,007.21
All payments must be by certified or bank check.
Sincerely, Ruby Tang
PWS, Inc. Phone: (323)721-8832 x1821 Fax: (323) 315-1179
LA1710831 FILLMORE GAZETTE 9/29/16

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
October 13thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1404 Raphael Rueda De Leon, misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be Published in the Fillmore Gazette September 29, 2016 & October 06, 2016

 
09-22-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017707. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AIRTIME TELECOMM CONSULTING, 505 JOYCE DR APT2, PORT HUENEME, CA 93041. VENTURA. JONATHAN VASQUEZ, 505 JOYCE DR APT 2, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN VASQUEZ. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMPLERX 2) SIMPLERXS, 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012. VENTURA. PRAXIS MEDICAL, INC., 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012. STATE OF INCORPORATION: C3659596/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRAXIS MEDICAL, INC., CLAYTON BENTLEY, COO. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WONDERLAND CLOTHING 2) WONDERLAND, 31922 FOXMOOR CT, WESTLAKE VILLAGE, CA 91361. VENTURA. KEVIN BARNETT, 31922 FOXMOOR CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/29/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN BARNETT. This statement was filed with the County Clerk of Ventura County on 08/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIEBREAKER BEVERAGE COMPANY, 530 KALORAMA DR., VENTURA, CA 93001. VENTURA. TIEBREAKER BREWING COMPANY, LLC, 530 KALORAMA DR., VENTURA, CA 93001. STATE OF INCORPORATION: 201614110466 CALIF.. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on SEPT. 1, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIEBREAKER BREWING COMPANY, LLC, THOMAS KONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TH2OAKS PROFESSIONAL MOBILE DETAILING, 3437 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360. VENTURA. EDUARDO DANIEL MARTINEZ MARTINEZ, 3437 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO DANIEL MARTINEZ MARTINEZ. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PENNYRON, 1891 SUNTREE LANE, SIMI VALLEY, CA 93063. VENTURA. RONALD H. WILKINSON, 1891 SUNTREE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD H. WILKINSON. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017962. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DTH HOME SERVICES, 1922 EL MONTE DRIVE, THOUSAND OAKS, CA 91362. VENTURA. DANIEL TYLER HERRON, 1922 EL MONTE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL TYLER HERRON. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018021. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR. BABY PROOFER, 745 N. HOLBROOK AVENUE, SIMI VALLEY, CA 93065. VENTURA. DARYL FRANK GREGORY, 745 N. HOLBROOK AVENUE, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL . The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARYL GREGORY, DARYL GREGORY, OWNER. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017953. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL CONTAINERS, 210 ST. MARY’S DRIVE, OXNARD, CA 93036. VENTURA. COASTAL STORAGE CONTAINERS, INC., 4209 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A COPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH ANGELA CARLISLE, COASTAL STORAGE CONTAINERS, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00486545-CU-PT-VTA. Petition of CHRISTIE PILAR IMBLER-HOOVER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CHRISTIE PILAR IMBLER-HOOVER filed a petition with this court for a decree changing names as follows: CHRISTIE PILAR IMBLER-HOOVER TO CHRISTIE PILAR IMBLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/18/2016; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/14/2016. Filed: 09/14/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160830-10016834-0
The following person(s) is (are) doing business as:
Mission Oaks Dental Group, 4900 Verdugo Way, Suite A, Camarillo, CA 93012 County of VENTURA
Workings and Lambridis Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Workings and Lambridis Dental Corporation
S/ Dean Lambridis, D.D.S., Secretary,
This statement was filed with the County Clerk of Ventura County on 08/30/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
9/22, 9/29, 10/6, 10/13/16
CNS-2917184#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160830-10016832-0
The following person(s) is (are) doing business as:
Main Street Dental Group, 4360-C E Main Street, Ventura, CA 93003 County of VENTURA
Dean Lambridis Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/07/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Dean Lambridis Dental Corporation
S/ Dean Lambridis, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 08/30/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/22, 9/29, 10/6, 10/13/16
CNS-2917180#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160907-10017224-0
The following person(s) is (are) doing business as:
1. Holy Cow, 2. Holy Cow Barbecue, 13049 View Mesa St., Moorpark, CA 91403 County of VENTURA
LT Acquisition Corp., 15335 Morrison St., Suite 240, Sherman Oaks, CA 91403
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
LT Acquisition Corp.
S/ Corrie Oekawa, Treasurer & CFO,
This statement was filed with the County Clerk of Ventura County on 09/07/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/22, 9/29, 10/6, 10/13/16
CNS-2916439#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160907-10017222-0
The following person(s) is (are) doing business as:
1. MessHall, 2. MessHall LA, 13049 View Mesa St., Moorpark, CA 93021 County of VENTURA
LT Acquisition Corp., 15335 Morrison St., Suite 240, Sherman Oaks, CA 91403
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
LT Acquisition Corp.
S/ Corrie Oekawa, Treasurer & CFO,
This statement was filed with the County Clerk of Ventura County on 09/07/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/22, 9/29, 10/6, 10/13/16
CNS-2916311#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160907-10017228-0
The following person(s) is (are) doing business as:
EMCOR Services Mesa Energy, 2 Cromwell, Irvine, CA 92618 County of ORANGE
Mesa Energy Systems, Inc., 2 Cromwell, Irvine, CA 92618
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/15/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Mesa Energy Systems, Inc.
S/ R. Kevin Matz, VP
This statement was filed with the County Clerk of Ventura County on 09/07/2016.
9/22, 9/29, 10/6, 10/13/16
CNS-2926239#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.

FS#16-033 April 26, 2016 Ventura County Sheriff's Department officers seized $767.00 U.S. currency at 4507 Via Presidio, Camarillo CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $767.00
FS#16-035 April 28, 2016 Ventura County Sheriff's Department officers seized $1,861.00 U.S. currency at S/B Highway 33 and Casitas Vista Road, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,861.00
FS#16-036 May 19, 2016 Ventura County Sheriff's Department officers seized $1,040.00 U.S. currency at 4159 Churchill Drive, Newbury Park, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,040.00.
FS#16-037 June 03, 2016Ventura County Sheriff's Department officers seized $2,092.00 U.S. currency at 4929 Perry Way, Oxnard CA in connection with a controlled substance violation of section 11375 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,092.00
FS#16-038 May 31, 2016 Ventura County Sheriff's Department officers seized $4,834.00 U.S. currency at 264 Byron Avenue, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,834.00.

FS#16-039 June 01, 2016 Ventura County Sheriff's Department officers seized $2,946.00 U.S. currency at 2709 main Street, Ventura CA and seized $800.00 U.S. currency at 10681 San Fernando Road, Pacoima in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,782.00.
FS#16-041 June 24, 2016 Ventura County Sheriff's Department officers seized $15,780.00 U.S. currency at 101 Freeway and Telephone Road, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $15,780.00.
9/22, 9/29, 10/6/16
CNS-2907516#

 
09-15-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GWC PRODUCTIONS, 2447 SHERWOOD DR, VENTURA, CA 93001. VENTURA. JEFFREY DONOVAN, 2447 SHERWOOD DR, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY DONOVAN. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVOLUTION AUTO GROUP, 3275 E. THOUSAND OAKS BLVD., SUITE 100-4, THOUSAND OAKS, CA 91362. VENTURA. SOURCEPOINT CONSULTING, 3275 E. THOUSAND OAKS BLVD., SUITE 100-4, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOURCEPOINT CONSULTING, SETH KENDALL, CEO. This statement was filed with the County Clerk of Ventura County on 09/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PART-TIME WANDERLUST, 1335 STERLING DRIVE, THOUSAND OAKS, CA 91360. VENTURA. LINDSEY CORLISS, 1335 STERLING DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDSEY CORLISS. This statement was filed with the County Clerk of Ventura County on 08/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EPICUREAN O PRESERVES, 1673 DONLON, VENTURA, CA 93003. VENTURA. CHRIS MELTON, 76 BARD LANE, VENTURA, CA 93001, DERRICK MELTON, 76 BARD LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRIS MELTON. This statement was filed with the County Clerk of Ventura County on 09/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT TURF 2) PERFECT WORKS, 800 BLAINE AVE, FILLMORE, CA 93015. N/A. OSCAR SANDOVAL, 800 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR SANDOVAL. This statement was filed with the County Clerk of Ventura County on 08/24/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADD IN MARKETING, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. VENTURA COUNTY. JOY WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360, DAVID WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/6/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOY WHITTEMORE. This statement was filed with the County Clerk of Ventura County on 08/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NABI HOT YOGA AND WELLNESS, 2496 EAST MAIN STREET, VENTURA, CA 93003. VENTURA. VENTURA HOT YOGA, LLC, 1197 CALLE LAGUNITAS, CARPINTERIA, CA 93013. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 08/31/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA HOT YOGA, LLC, SUNNY WEISS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONCIERGE POOL AND SPA SERVICES 2) CONCIERGE POOL COMPANY, 2850 FITZGERALD RD, SIMI VALLEY, CA 93065. VENTURA. SPENCER CHOPP, 2850 FITZGERALD RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPENCER CHOPP. This statement was filed with the County Clerk of Ventura County on 08/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHUTTERS SHADES & BLINDS, 894 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. VENTURA. SSB HOME, 894 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: C3934158 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SSB HOME, TODD M. SANGSTER, PRES. This statement was filed with the County Clerk of Ventura County on 09/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VANGUARD REALTY 2) VANGUARD MORTGAGE, 1716 ERRINGER ROAD, SUITE #110, SIMI VALLEY, CA 93065. VENTURA COUNTY. VANGUARD REALTY & MORTGAGE, INC., 1716 ERRINGER ROAD #110, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VANGUARD REALTY & MORTGAGE, INC., THOMAS KENNEDY, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACK N’ JILL’S CUTS FOR KIDS, 1984 EAST MAIN STREET, VENTURA, CA 93001. VENTURA. DAWN LORRAINE MORAN, 2 BANNER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 27 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAWN LORRAINE MORAN. This statement was filed with the County Clerk of Ventura County on 08/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M SQUARED, 6312 SWALLOW STREET, VENTURA, CA 93003. VENTURA. STEVE RAY BURKHART, 6312 SWALLOW STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE RAY BURKHART. This statement was filed with the County Clerk of Ventura County on 08/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCAL COMFORT FOOD TRUCK, 2557 CORTEZ STREET, OXNARD, CA 93036. VENTURA. APOSTAR TECHNOLOGIES, INC, 1841 KNOLL DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APOSTAR TECHNOLOGIES, INC, WEST COOKE, VPO. This statement was filed with the County Clerk of Ventura County on 09/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ART N’ YOU, 930 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. VENTURA. MICHELLE DENISE HONLES, 930 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/02/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE DENISE HONLES. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI TAXI, 47 OLIVE STREET, OAK VIEW, CA 93022. VENTURA. DANIEL RUPP, 47 OLIVE STREET, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL RUPP, DANIEL RUPP. This statement was filed with the County Clerk of Ventura County on 08/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICE OF MICHAEL F. RODRIGUEZ 2) MROD LAW, 701 EAST SANTA CLARTA STREET #1, VENTURA, CA 93001. VENTURA. MICHAEL F. RODRIGUEZ, 2295 WORKMAN AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL F. RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 09/09/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRISTINE IMPRESSION, 844 WILL AVE, OXNARD, CA 93036. VENTURA. MARYLOU RAMIREZ, 844 WILL AVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/12/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARYLOU RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTTERFLY SPA TREATMENTS, 2955 MOORPARK RD., THOUSAND OAKS, CA 91360. VENTURA. LAURA PORZIO, 1384 FRIANT AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA PORZIO. This statement was filed with the County Clerk of Ventura County on 08/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND ROSE SKIN CARE, 707 E. THOUSAND OAKS #12, THOUSAND OAKS, CA 91360. VENTURA. ROSA VINEY, 8803 DARBY AVE 203, NORTHRIDGE, CA 91325. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04-07-15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSA VINEY. This statement was filed with the County Clerk of Ventura County on 09/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DRIVE BY DELIVERY 2) DRIVE BY DELIVERIES, 3451 REGATTA PLACE, OXNARD, CA 93035. VENTURA. DAVID RICHARD SEFERIAN, 3451 REGATTA PLACE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/24/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID RICHARD SEFERIAN. This statement was filed with the County Clerk of Ventura County on 08/24/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENGAGE 2) UNION FOUNDRY 3) LANA FIBER, 1121 OFFSHORE STREET, OXNARD, CA 93035. VENTURA. JOEL HICKENBOTTOM, 1121 OFFSHORE STREET, OXNARD, CA 93035, JOANNA HICKENBOTTOM, 1121 OFFSHORE STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1) & 2) 8/1/2016, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEL HICKENBOTTOM. This statement was filed with the County Clerk of Ventura County on 08/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017642. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIROMA CATERING, 1673 DONLON ST. #205, VENTURA, CA 93003. VENTURA. VALERIO VINCENZO PORCELLI, 2360 CALLE ALUCEMA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALERIO VINCENZO PORCELLI. This statement was filed with the County Clerk of Ventura County on 09/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUCAS INSTALLATION SERVICES, 2215 FIRST ST. STE 108, SIMI VALLEY, CA 93065. VENTURA. SIMI COMPONENTS, INC., 2215 FIRST ST. STE 108, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIMI COMPONENTS, INC., KATHERINE HILLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST WAXING STUDIO, 1982 EAST THOMPSON, VENTURA, CA 93001. VENTURA. JESSIE TROTTER, 21 KNOX AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/18/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSIE TROTTER. This statement was filed with the County Clerk of Ventura County on 08/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DE ROBLES DESIGNS, 422 EAST MAIN ST., VENTURA, CA 93001. VENTURA. SALVADOR ROBLES, 229 MC KEE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALVADOR ROBLES. This statement was filed with the County Clerk of Ventura County on 08/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160830-10016799-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: SUPERIOR COURT REPORTERS, 674 COUNTY SQUARE DRIVE STE 105, VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 6-1-12. The File number to the fictitious business name being withdrawn: 20120601-10007649-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RAPHAEL CONELLY, 305 EL MEDIO ST., VENTURA, CA 93001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): RAPHAEL CONELLY. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The Follow¬ing person(s) has/have TWIN DRAGONS MMA, 1270 AVENIDO ACASO UNIT G, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: APR. 15, 2015. The file number to the fictitious business name being abandoned: 20150415-10007217-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DENISE REIKO YATES, 52 W CALLE LA SOMBRA, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Signed: DENISE YATES. File Number: 20160906-10017131-0 1/1. Published in the Fillmore Gazette SEPTEMBER 15, 22, 29, OCTOBER, 6, 2016.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00486233-CU-PT-VTA. Petition of MANUEL GALINDO JR. for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MANUEL GALINDO JR. filed a petition with this court for a decree changing names as follows: MANUEL GALINDO JR. TO MANUEL GALINDO III. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10-24-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/07/2016. Filed: 09/07/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160824-10016374-0
The following person(s) is (are) doing business as:
1. Thousand Oaks Dental Group, 2. Thousand Oaks Dental Group and Orthodontics, 1760 E. Avenida de los Arboles, Suite A, Thousand Oaks, CA 91362 County of VENTURA
Lambridis Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lambridis Dental Corporation
S/ Stephen Thorne, IV, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/24/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/15, 9/22, 9/29, 10/6/16
CNS-2915365#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160831-10016963-0
The following person(s) is (are) doing business as:
1. CARS2CHARITIES, 2. CARS 2 CHARITIES, 3. CARS4CHARITIES, 9723 Glenoaks Blvd., Sun Valley, CA 91352 County of LOS ANGELES
Riteway Charity Services, Inc., 9723 Glenoaks Blvd., Sun Valley, CA 91352
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/25/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Riteway Charity Services, Inc.
S/ Teresa Deutsch, President,
This statement was filed with the County Clerk of Ventura County on 08/31/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/15, 9/22, 9/29, 10/6/16
CNS-2908904#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on September 23, 2016 at 9:30 a.m. and ending on September 29, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853

Sullivan, Crystal Unit # A-013, Norris, Sherry Unit # A-064, Arnold, Melissa Unit # E-207, Laureano, Ronald Unit # N-210A, Sanchez, Jesus Unit # N-255, Cottle, Rebecca Unit # N-272, Ayieko, Timothy Unit # N-286, Harris, James Unit # Q-0176, Harrington, James Unit # Q-0202A, Johnson, Cindy Unit # Q-0286, Laureano, Ronald Unit # R-251, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, McGuire, Marcy Unit # S4-245, Veder, Debi Unit # S5-314
To be Published in the Fillmore Gazette September 15, 22, 2016

SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WOODLEY PROPERTIES, LLC #2, aka WOODLEY PROPERTIES, LLC, a business entity of unknown form; FILLMORE CARWASH, LLC, aka FILMORE CARWASH, LLC.; DAVID NAVID NOURMAND, an individual; SHAHAB NOURANI, an individual; RAMIN SHAOLIAN, an individual; ATABAK YOUSSEFZADEH, an individual; ALL PERSONS UNKNOWN WHO CLAIM ANY RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF'S INTEREST OR ANY CLOUD ON PLAINTIFF'S RIGHT THERETO and DOES 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JAMES M. CAMPBELL NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org,), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): 56-2015-00474768-CU-OR-VTA The name and address of the court is: (El nombre y direccion de la corte es): Surperior Court of the State of California County of Ventura 800 South Victoria Avenue Ventura, California 93009 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Teresa Y. Hillery (SBN 232377) Fidelity National Law Group 915 Wilshire Blvd., Los Angeles, CA 90017 213-438-4409 213-438-4417 DATE (Fecha): JUL 1 2016, Michael D Planet (Secretario), by Debra Ramos, Deputy (Adjunto) A-4591573 09/15/2016, 09/22/2016, 09/29/2016, 10/06/2016

 
09-08-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUATICS 101, 3003 E. VENTURA RD., OXNARD, CA 93036. VENTURA. RONALD S. PERFETTO, 4620 BELLA VISTA DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-30-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD S. PERFETTO. This statement was filed with the County Clerk of Ventura County on 08/30/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAYA DESIGN, 1577 MILAN DRIVE, SIMI VALLEY, CA 93065. VENTURA. JON KEI KAYA, 1577 MILAN DRIVE, SIMI VALLEY, CA 93065, DEBORAH ANN KAYA, 1577 MILAN DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 25, 2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JON KEI KAYA. This statement was filed with the County Clerk of Ventura County on 08/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVERCLEANCA, 3645 EAGLE BEND LANE, OXNARD, CA 93036. VENTURA. ELBA GARCIA, 3645 EAGLE BEND LANE, OXNARD, CA 93036, RICHARD LOUIS GARCIA, 3645 EAGLE BEND LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD GARCIA. This statement was filed with the County Clerk of Ventura County on 08/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNS SQUARE, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 8/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDENTIAL FINANCIAL, LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISTA GARAGE DOOR SERVICE, 4565 E INDUSTRIAL ST. #7C, SIMI VALLEY, CA 93063. VENTURA. JONATHAN ERIC SCHUMACHER, 3128 TECOPA SPRINGS LN., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN SCHUMACHER, JONATHAN SCHUMACHER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EX VOTO CHOCOLATES AND CONFECTIONS, 7278 MESA CIRCLE, VENTURA, CA 93003. VENTURA. EX VOTO CHOCOLATES AND CONFECTIONS, 7278 MESA CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/5/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EX VOTO CHOCOLATES AND CONFECTIONS, JENNIFER SMITH, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/11/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016871. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DCV FRANCHISE GROUP, 468 PENNSFIELD PLACE SUITE 203, THOUSAND OAKS, CA 91360. VENTURA. BLACKBYRD CONSULTING LLC, 468 PENNSFIELD PLACE SUITE 203, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLACKBYRD CONSULTING LLC, REGINALD E BYRD, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RETHINK JEWELRY 2) WWW.RETHINKJEWELRY.COM, 14917 MARQUETTE STREET, MOORPARK, CA 93021. VENTURA. LISE ELLISON, 14917 MARQUETTE STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/29/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISE ELLISON. This statement was filed with the County Clerk of Ventura County on 08/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015881. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEFFREY KYLE & ASSOCIATES, 6937 PECAN AVE, MOORPARK, CA 93021. VENTURA. JEFFREY HIRTH, 6937 PECAN AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on AUG 1ST 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY HIRTH. This statement was filed with the County Clerk of Ventura County on 08/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EARLE POOL CARE, 297 WALTER AVE, NEWBURY PARK, CA 91320. VENTURA. JOHNATHAN MICHAEL EARLE, 297 WALTER, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHNATHAN MICHAEL EARLE. This statement was filed with the County Clerk of Ventura County on 08/24/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016995. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S PET SALON, 1727 E. DAILY DR. SUITE F., CAMARILLO, CA 93010. VENTURA. CARRIE RICE, 1557 EDMUND ST, SIMI VALLEY, CA 93065, MAHA BARAKAT, 11590 NORTHDALE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARRIE RICE. This statement was filed with the County Clerk of Ventura County on 09/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMOS TOWING, 1301 W. IRIS ST, OXNARD, CA 93033. VENTURA. PASCUAL OLGUIN CURIEL, 1301 W. IRIS ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PASCUAL OLGUIN CURIEL. This statement was filed with the County Clerk of Ventura County on 08/22/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016914. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC REALTY, 2629 TOWNSGATE ROAD #235, WESTLAKE VILLAGE, CA 91361. VENTURA. NIMA INVESTMENT COMAPNY, INC, 2629 TOWNSGATE ROAD #235, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NIMA INVESTMENT COMAPNY, INC, KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00485668-CU-PT-VTA. Petition of MILES LEDOUX, RAISHEL WASSERMAN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MILES LEDOUX, RAISHEL WASSERMAN filed a petition with this court for a decree changing names as follows: A) MILES LINCOLN LEDOUX to MILES LINCOLN DION-LEDOUX B) RAISHEL DION WASSERMAN TO RAISHEL WASSERMAN DION-LEDOUX. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/04/2016; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/16/2016. Filed: 08/16/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160808-10015165-0
The following person(s) is (are) doing business as:
Thousand Oaks Health Care Center, 93 W. Avenida de Los Arboles, Thousand Oaks, CA 91360 County of VENTURA
Five Star Quality Care - CA II, LLC, 400 Centre St., Newton, MA 02458
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/22/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Five Star Quality Care - CA II, LLC
S/ Katherine E. Potter, Asst. Secy.
This statement was filed with the County Clerk of Ventura County on 08/08/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/8, 9/15, 9/22, 9/29/16
CNS-2920173#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160819100160470-00
The following person(s) is (are) doing business as:
Industrial Bait & Tackle, 4460 Industrial St, Simi Valley, CA 93063 County of VENTURA
IDK Industrial Surplus, 4460 Industrial St, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
IDK Industrial Surplus
S/ Kevin Morgan, president
This statement was filed with the County Clerk of Ventura County on 08/19/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/8, 9/15, 9/22, 9/29/16
CNS-2900023#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#16-034 April 19, 2016 Ventura Police Department officers seized $695.00 U.S. currency at Thompson Blvd and Kalorma Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $695.00.
FS#16-042 June 25, 2016 Ventura County Sheriff's Department officers seized $1,086.00 U.S. currency at Highway 23 and Hillcrest, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,086.00
FS#16-043 June 29, 2016 Ventura Police Department officers seized $916.00 U.S. currency at Seaward Ave and San Nicholas Street, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $916.00
FS#16-049 July 28, 2016 Ventura County Sheriff's Department officers seized $557.00 U.S. currency at Science at Los Angeles Ave, Moorpark CA and seized $1,559.00 U.S. currency at 15305 Bitner Street, Moorpark, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2117.00.
FS#16-051 July 20, 2016 Simi Valley Sheriff’s Department officers seized $1,001.00 U.S. currency at Tapo and Buyers Lane, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,001.00
FS#16-054 July 12, 2016 Ventura Police Department officers seized $2,636.00 U.S. currency at 4732 Telephone Road, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,636.00.
9/8, 9/15, 9/22/16
CNS-2922289#